PEONY LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEONY LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04442275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PEONY LEASING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PEONY LEASING LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEONY LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLBUY LIMITEDMay 20, 2002May 20, 2002

    What are the latest accounts for PEONY LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PEONY LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 26, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2019

    9 pagesLIQ03

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on May 31, 2018

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2018

    LRESSP

    Director's details changed for Mr Andrew John Kemp on Apr 06, 2018

    2 pagesCH01

    Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Appointment of Mr Andrew John Kemp as a director on Jan 09, 2017

    2 pagesAP01

    Appointment of Lloyds Secretaries Limited as a secretary on Dec 20, 2016

    2 pagesAP04

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 20, 2016

    1 pagesTM02

    Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Gerard Ashley Fox on Mar 06, 2015

    2 pagesCH01

    Director's details changed for Mr Richard Owen Williams on Mar 06, 2015

    2 pagesCH01

    Who are the officers of PEONY LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritish152332230001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish179100520001
    KEMP, Andrew John
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    Director
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    EnglandBritish222042280001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    181115810001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKEN, Joe
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    British123316840001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish46297770002
    GLASSCOE, Keith Roderick
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    Director
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    British126272230001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish191439050001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish115548350001
    JUKES, Anthony Wilfrid
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    Director
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    British50640090001
    LIVINGSTON, Stewart Fraser
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    British111282080002
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritish94094650001
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    British56296720007
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    British56296720007
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    British70624480004
    SHARP, Yvonne Easton
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    United KingdomBritish126272440001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British92235400001
    SMALLWOOD, James Douglas Mortimer
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    Director
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    EnglandBritish110517930001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    VELDHUIZEN, Lambertus Hendrik
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomDutch152683120001
    WILLIAMS, Richard Owen
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish164554190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PEONY LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02279167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PEONY LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A hong kong ship mortgage
    Created On Mar 17, 2005
    Delivered On Mar 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The vessel named oocl tianjin official number hk-1459.
    Persons Entitled
    • Orient Overseas Container Line (U.K.) Limited
    Transactions
    • Mar 21, 2005Registration of a charge (395)
    • Jun 28, 2014Satisfaction of a charge (MR04)
    A hong kong ship mortgage
    Created On Feb 28, 2005
    Delivered On Mar 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The vessel named oocl atlantic with official number hk-1458.
    Persons Entitled
    • Orient Overseas Container Line (U.K.) Limited
    Transactions
    • Mar 07, 2005Registration of a charge (395)
    • Jun 28, 2014Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Dec 15, 2004
    Delivered On Dec 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A 99,500 dwt (metric) container vessel known as hull no 1485 and to be named oocl atlanta, registered under the hong kong flag including any share or interest and its engines,machinery,boats,tackle,outfit,etc; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Orient Overseas Container Line (U.K.) Limited
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Jun 28, 2014Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Dec 15, 2004
    Delivered On Dec 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A 99,500 dwt (metric) container vessel known as hull no 1484 and to be named oocl atlanta,registered under the hong kong flag including any share or interest and its engines,machinery,boats,tackle,outfit,etc; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Orient Overseas Container Line (U.K.) Limited
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Jun 28, 2014Satisfaction of a charge (MR04)
    Hong kong ship mortgage
    Created On Jun 30, 2003
    Delivered On Jul 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The vessel named oocl long beach registered in the hong kong register of ships with official no. Hk-1017.
    Persons Entitled
    • Orient Overseas Container Line (U.K.) Limited
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    A hong kong ship mortgage
    Created On Apr 29, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The vessel named oocl shenzhen registered in the hong kong register of ships with official number hk-1015.
    Persons Entitled
    • Orient Overseas Container Line (U.K) Limited
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    The deed of covenant
    Created On Apr 17, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A 99,500 dwt (metric) container vessel known during construction as hull no.1419 And to be named oocl long beach. See the mortgage charge document for full details.
    Persons Entitled
    • Orient Overseas Container Line (UK) Limited
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    The deed of covenant
    Created On Apr 17, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A 99,500 dwt (metric) container vessel known during construction as hull no. 1418 and to be named oocl shenzhen registered or to registered under the hong kong flag.. See the mortgage charge document for full details.
    Persons Entitled
    • Orient Overseas Container Line (U.K) Limited
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)

    Does PEONY LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2018Commencement of winding up
    Jan 22, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0